Company NameStackdate Limited
DirectorsKenneth James Sanker and Oliver James Sanker
Company StatusActive
Company Number02406037
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kenneth James Sanker
Date of BirthMay 1954 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 January 1992(2 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameMrs Claudia Sanker
NationalityBritish
StatusCurrent
Appointed06 August 1996(7 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameCarole Bloodworth
StatusCurrent
Appointed15 April 2014(24 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMr Oliver James Sanker
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Christakis Loizos Psyllides
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 January 1992)
RoleAccountant
Correspondence Address216 Kingston Road
Teddington
Middlesex
TW11 9JF
Director NameKyriacos Konstantinou Psyllides
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 January 1992)
RoleAccountant
Correspondence Address216a Kingston Road
Teddington
Middlesex
TW11 9JF
Secretary NameKyriacos Konstantinou Psyllides
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address216a Kingston Road
Teddington
Middlesex
TW11 9JF
Secretary NameMrs Marina-Christina Manoras
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albert Drive
London
SW19 6LS
Director NameMr Charalambos Manoras
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 11 September 2021)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4 Augustus Road
London
SW19 6LN

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£383,935
Cash£154,621
Current Liabilities£449,437

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

19 March 1998Delivered on: 25 March 1998
Satisfied on: 18 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 43 montpelier vale blackheath london t/n SGL356712. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 October 1997Delivered on: 5 November 1997
Satisfied on: 4 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as flat 2, 43 montpelier vale, blackheath, london SE3 title number SGL39251 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Fully Satisfied
7 May 1996Delivered on: 23 May 1996
Satisfied on: 4 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 abbeville road clapham london t/n SGL217992; 67 abbeville road clapham london t/n SGL184375 and 43 montpelier vale blackheath london t/n SGL356712 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of the business and the benefit of any licences and registrations.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 4 December 1998
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security assignment all rents licence fees or other sums of money now or at any time hereafter received or recoverable by the company from any tenant or licensee of the f/h land and premises k/a 43 montpelier vale blackheath london SE3 t/n sgl 356712. see the mortgage charge document for full details.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 4 December 1998
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises situate at and k/a 43 montpelier vale blackheath london SE3 t/n sgl 356712 together with all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
17 January 1992Delivered on: 4 February 1992
Satisfied on: 4 December 1998
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67&69 abbeville rd. Clapham london t/n sgl 184375,sgl 217992. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 January 1992Delivered on: 4 February 1992
Satisfied on: 4 December 1998
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
7 May 1996Delivered on: 23 May 1996
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 September 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 December 2021Termination of appointment of Charalambos Manoras as a director on 11 September 2021 (1 page)
2 December 2021Appointment of Mr Oliver James Sanker as a director on 8 November 2021 (2 pages)
2 December 2021Satisfaction of charge 6 in full (1 page)
2 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
16 July 2019Director's details changed for Mr Charalambos Manoras on 11 July 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
18 February 2016Satisfaction of charge 8 in full (2 pages)
18 February 2016Satisfaction of charge 8 in full (2 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
12 May 2014Appointment of Carole Bloodworth as a secretary (2 pages)
12 May 2014Appointment of Carole Bloodworth as a secretary (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mr Kenneth James Sanker on 19 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Kenneth James Sanker on 19 July 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
21 August 2008Return made up to 19/07/08; full list of members (4 pages)
21 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Return made up to 19/07/07; full list of members (2 pages)
8 August 2007Return made up to 19/07/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 19/07/06; full list of members (2 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Return made up to 19/07/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 19/07/05; full list of members (3 pages)
24 August 2005Return made up to 19/07/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
19 August 2004Return made up to 19/07/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 19/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 August 2003Return made up to 19/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 August 2002Return made up to 19/07/02; full list of members (7 pages)
2 August 2002Return made up to 19/07/02; full list of members (7 pages)
10 December 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 December 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 19/07/99; full list of members (6 pages)
19 July 1999Return made up to 19/07/99; full list of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 19 newman street london W1P 3HB (1 page)
8 March 1999Registered office changed on 08/03/99 from: 19 newman street london W1P 3HB (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Return made up to 19/07/98; no change of members (4 pages)
10 August 1998Return made up to 19/07/98; no change of members (4 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 19/07/97; no change of members (4 pages)
21 July 1997Return made up to 19/07/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Return made up to 19/07/96; full list of members (6 pages)
15 August 1996Return made up to 19/07/96; full list of members (6 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Secretary resigned (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Return made up to 19/07/95; no change of members (4 pages)
1 August 1995Return made up to 19/07/95; no change of members (4 pages)
24 July 1995Registered office changed on 24/07/95 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
19 July 1989Incorporation (9 pages)
19 July 1989Incorporation (9 pages)